The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
|
|
- Daniela Henderson
- 5 years ago
- Views:
Transcription
1 TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING September 29, :30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, Vista Way, Oceanside, CA The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only Agenda Item 1 Call to Order 3 min. Standard 2 Approval of agenda 3 Public Comments Announcement 3 min. Standard Members of the public may address the Board regarding any item listed on the Closed Session portion of the Agenda. Per Board Policy , members of the public may have three minutes, individually, to address the Board of Directors. 4 Oral Announcement of Items to be Discussed During Closed Session (Authority: Government Code Section ) 5 Motion to go into Closed Session 6 Closed Session 2 Hours a. Conference with Labor Negotiators: (Authority: Government Code Section ) Agency Negotiator: Steve Dietlin Employee organization: CNA. b. Hearings on Reports of the Hospital Medical Audit or Quality Assurance Committees (Authority: Health & Safety Code, Section 32155) c. Reports Involving Trade Secrets: New Facilities; Conference with Real Property Negotiators (Authority: Health and Safety Code, Section 32106, Gov. Code Section ) Property: 4002 Vista Way, Oceanside, CA Agency Negotiator: Steve Dietlin Negotiating Parties: Tri-City Healthcare District and United States Under Negotiation: Development program Date of disclosure: September 29, 2016 d. Conference with Legal Counsel Potential Litigation (Authority Government Code Section (d) (3 Matters) e. Approval of prior Closed Session Minutes f. Conference with Legal Counsel Existing Litigation (Authority Government Code Section (d)1, (d)4 Note: Any writings or documents provided to a majority of the members of Tri-City Healthcare District regarding any item on this Agenda will be made available for public inspection in the Administration Department located at 4002 Vista Way, Oceanside, CA during normal business hours. Note: If you have a disability, please notify us at at least 48 hours prior to the meeting so that we may provide reasonable accommodations.
2 (1) Medical Acquisitions Company vs. TCHD Case No: (2) TCHD vs. Medical Acquisitions Company Case No: Motion to go into Open Session 8 Open Session Open Session Assembly Room 3 Eugene L. Geil Pavilion (Lower Level) and Facilities Conference Room 3:30 p.m. 9 Report from Chairperson on any action taken in Closed Session (Authority: Government Code, Section ). 10 Roll Call / Pledge of Allegiance 3 min. Standard 11 Public Comments Announcement Members of the public may address the Board regarding any item listed on the Board Agenda at the time the item is being considered by the Board of Directors. Per Board Policy , members of the public may have three minutes, individually, to address the Board of Directors. NOTE: Members of the public may speak on any item not listed on the Board Agenda, which falls within the jurisdiction of the Board of Directors, immediately prior to Board Communications. 2 min. Standard 12 Special Presentations 1 hour Chair (1) Clinical Medical Equipment Update Dr. Donald Ponec (2) Information Related to Quality Sharon Schultz, CNE (3) Marketing Report David Bennett, CMO a) NICU Reunion Sharon Davies, Director of Women s & Children s Services and Nancy Myers, Manager, NICU 13 Report from TCHD Foundation 5 min. Standard 14 Report from Chief Executive Officer 10 min. Standard 15 Report from Acting Chief Financial Officer 10 min. Standard 16 New Business a. Consideration to accept the FY2016 Financial Statement Audit 10 min. Moss Adams b. Consideration of Resolution Authorizing the District to submit HUD Application c. Consideration to approve the Physician Recruitment Agreement with Dr. Anton M. Kushnaryov, and North County Ear, Nose, Throat and Head & Neck Surgery 5 min. Chair/CEO 10 min. J. Raimo/Sr. Director 17 Old Business a. Report from Ad Hoc Committee on electronic Board Portal 5 min. Ad Hoc. Comm. TCHD Regular Board of Directors Meeting Agenda -2- September 29, 2016
3 18 Chief of Staff a. Consideration of September 2016 Credentialing Actions and Reappointments Involving the Medical Staff 5 min. Standard b. Consideration of October 2016 Limited Reappointments 19 Consideration of Consent Calendar 5 min. Standard (1) Board Committees (1) All Committee Chairs will make an oral report to the Board regarding items being recommended if listed as New Business or pulled from Consent Calendar. (2) All items listed were recommended by the Committee. (3) Requested items to be pulled require a second. A. Human Resources Committee Director Kellett, Committee Chair informational purposes) HR Comm. 1) Administrative Policies & Procedures: a Dress & Appearance Philosophy b Coaching & Counseling for Work Performance Improvement c Licensure-Monitoring Licenses, Registrations and Certificates TCMC d Flex/Float to Activity e Compensation for Education f Authorization to Hire new Employees & Engage Consultants g Performance Evaluations h Hiring & Employment; Screening Current Employees i Hiring & Employment; Pending Charges against Current Employees j Hiring & Employment; Conviction /Exclusion/License Revocation of Current Employee k Hiring and Employment; Employee Requirements to Report Changes in Certification 2) Approval of 2017 Benefits Plan recommendations B. Employee Fiduciary Retirement Subcommittee Director Kellett, Subcommittee Chair Open Community Sears 0 No meeting held in September, 2016 C. Community Healthcare Alliance Committee Director Nygaard, Committee Chair informational purposes) Emp. Fid. Subcomm. CHAC Comm. TCHD Regular Board of Directors Meeting Agenda -3- September 29, 2016
4 D. Finance, Operations & Planning Committee Director Dagostino, Committee Chair informational purposes) 1) Approval of Drs. Daniel L. Gramins, Eugene Golts, Steven Howe, Michael Madani, Anthony Perricone, Travis Pollema, Gert Pretorius and Patricia Thistlewaite to the currently existing ED On Call Coverage Panel for Cardiothoracic Surgery for a term of 22 months, beginning September 1, 2016 through June 30, ) Approval of Dr. Aaron Boonjindasup to the currently existing ED On-Call Coverage Panel for Urology Surgery for a term of 12 months, beginning October 1, 2016 through September 30, ) Approval of Dr. Jan Penvose-Yi to the currently existing ED On-Call Coverage panel for OB/GYN for a term of 20 months, beginning November 1, 2016 through June 30, ) Approval of an agreement with Siemens Healthcare Diagnostics, Inc. for Blood Gas Instruments and Consumables for a term of five (5) years, beginning October 1, 2016 through September 30, 2021 for a total expected cost for the term of $798,527. 5) Approval of the extension of the Clinical Coverage and Medical Director Agreement between TCHD and North County Oncology Medical Clinic, Inc. for a term of 36 months, beginning October 1, 2017 through September 30, 2020 as follows: Coverage Agreement, full time at $43, per month; Co-Medical Director Agreement at $6, per month (not to exceed 34 hours per month) for a total cost for the 36-month term of $1,800, E. Professional Affairs Committee Director Mitchell, Committee Chair informational purposes.) 1) Patient Care Services Policies a. Chemotherapy Exposure, Spills, and Handling of Linens Contaminated with Chemotherapeutic Agents Procedure b. Chemotherapy Extravasation Procedure c. Chemotherapy Pre-Administration Reqts. and Transportation d. Documentation in the Medical Record Policy e. Influenza Nasopharyngeal Swab Testing Procedure 2) Administrative Policies & Procedures: a. Student Clinical Rotation Education 249 FO&P Comm. PAC TCHD Regular Board of Directors Meeting Agenda -4- September 29, 2016
5 3) Unit Specific Infection Control a. Waste Management IC 101 4) Neonatal Intensive Care a. Peripheral Intravenous Infiltrations, Treatment For c. Skin to Skin Contact d. Umbilical Catheters, Insertion, Management, and Discontinuation of 5) Oncology a. Chemotherapy Administration Procedure Tracked Changes b. Chemotherapy Administration Procedure Clean Copy 6) Outpatient Infusion Center a. Ambulatory Infusion Pump (AIP) Policy b. Chemotherapy Administration Procedure Infusion Center c. Chemotherapy Exposure Spills and Handling of Linens Contaminated with Chemotherapeutic Agents d. Chemotherapy Extravasation e. Chemotherapy Writing and Preparation f. Disposal of Chemotherapy Waste 7) Pharmacy a. Chemotherapy Prescribing, Processing and Preparation 7) Women s and Newborn Services a. Dinoprostone (Cervidil) b. WNS Admission Registration Policy Tracked Changes F. Governance & Legislative Committee Director Dagostino, Committee Chair Open Community Seats - 2 informational purposes.) 1) Approval of Board Policy Business Expense Reimbursement; Ethics Training 2) Approval of Committee Charter: a. Professional Affairs Committee 3) Medical Staff Rules & Regulations: a. Department of Pediatrics 4) Medical Staff Privilege Cards: a. OBGYN Gov. & Leg. Comm. TCHD Regular Board of Directors Meeting Agenda -5- September 29, 2016
6 G. Audit, Compliance & Ethics Committee Director Finnila, Committee Chair informational purposes.) 1) Administrative Policies & Procedures: a Business Courtesies to Physicians and Immediate Family Members b Controls and Monitoring of Payments to Physicians or Referral Sources (2) Minutes Approval of: a) Regular Board of Directors Meeting August 25, 2016 b) Special Board of Directors Meeting September 6, 2016 c) Special Board of Directors Meeting September 19, 2016 (3) Meetings and Conferences - None Audit, Comp. & Ethics Comm. Standard (4) Dues and Memberships None Standard 20 Discussion of Items Pulled from Consent Agenda 10 min. Standard 21 Reports (Discussion by exception only) (a) Dashboard - Included (b) Construction Report None (c) Lease Report (August 2016) (d) Reimbursement Disclosure Report (August, 2016) (e) Seminar/Conference Reports - None 0-5 min. Standard 22 Legislative Update 5 min. Standard 23 Comments by Members of the Public NOTE: Per Board Policy , members of the public may have three (3) minutes, individually, to address the Board 5-10 minutes Standard 24 Additional Comments by Chief Executive Officer 5 min. Standard 25 Board Communications (three minutes per Board member) 18 min. Standard 26 Report from Chairperson 3 min. Standard Total Budgeted for Open Session 27 Oral Announcement of Items to be Discussed During Closed Session 3 hours 28 Motion to Return to Closed Session (if needed) 29 Open Session 30 Report from Chairperson on any action taken in Closed Session (Authority: Government Code, Section ) (If Needed) 31 Adjournment TCHD Regular Board of Directors Meeting Agenda -6- September 29, 2016
The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING February 23, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS January 29, 2015-1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING November 10, 2016 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING January 26, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING April 28, 2016 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING July 27, 2017 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationTRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS February 27, 2014-1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING January 25, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING July 26, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING March 30, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING December 13, 2018 2:30 o clock p.m. Classroom 7 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2 & 3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING June 30, 2016 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056 The
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS September 24, 2015 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING April 26, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING June 28, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The
More informationAGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.
AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating
More informationJohn Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair
AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To
More informationEL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES
EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting MINUTES The Regular Meeting of the Board of Directors of El Camino Hospital (the Hospital ) was called to order by John Zoglin, Chairman at 5:30 p.m.
More informationPIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS
PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA 92227 RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS Wednesday, April 18, 2018 5:00 pm PMH Auditorium AGENDA
More informationESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm
AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground
More information105 CMR: DEPARTMENT OF PUBLIC HEALTH
105 CMR 100.000: DETERMINATION OF NEED Section 100.001: Purpose 100.002: Citation Scope 100.010: Department's Jurisdiction to Determine Need 100.011: Determinations Under M.G.L. c. 111, 25C 100.012: Determination
More informationBYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT Table of Contents ARTICLE I. NAME, AUTHORITY AND PURPOSE... 1 Section 1. Name... 1 Section 2. Authority... 1 Section 3. Purpose and Operating
More informationREGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES
1. CALL TO ORDER Meeting was called to order at 4:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, November 30, 2017 at 4:00 p.m. Eskridge Conference Room Tahoe Forest Hospital 10121
More informationDEPARTMENT OF PEDIATRICS RULES AND REGULATIONS
DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS ARTICLE I - Name The name of this clinical department shall be the "Department of Pediatrics" of the Medical Staff of Washington Adventist Hospital. ARTICLE
More informationCITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP
CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee
More informationMEDICAL STAFF BYLAWS
MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF EXCELA HEALTH MEDICAL STAFF BYLAWS Fourth Draft October 19, 2010 Horty, Springer & Mattern, P.C. TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A.
More informationGARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS
GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591
More informationSAFE IMPORTATION OF MEDICAL PRODUCTS AND OTHER RX THERAPIES ACT OF 2004 (SAFE IMPORT ACT) SECTION-BY-SECTION SEC. 1. SHORT TITLE.
SAFE IMPORTATION OF MEDICAL PRODUCTS AND OTHER RX THERAPIES ACT OF 2004 (SAFE IMPORT ACT) SEC. 1. SHORT TITLE. SECTION-BY-SECTION Provides that the short title of the bill is the ASafe Importation of Medical
More informationMINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018
MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationHolding Effective Public Library Board of Trustee Meetings
Holding Effective Public Library Board of Trustee Meetings Library Trustees Association of New York State 2010 Institute May 2010 Trustee Roles Create and develop the mission of the library Select a qualified
More informationThere being a quorum present, the meeting was called to order by Chairman Klein.
RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING
More informationCORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA
CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA Revised 2/94 Revised 11/00 Approved 1/05 Revised 3/97 Approved 1/01 Approved 1/06 Revised 9/98 Approved 1/02 Approved
More informationCommunity Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting
Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting 7100 Aviara Resort Drive, Carlsbad, CA 92011 760-603-6888 277 Boyd Road, Pleasant Hill, CA 94523 619-871-1771
More informationBOARD OF DIRECTORS BY-LAWS
SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start
More informationJohn Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee
AGENDA Corporate Compliance /Privacy and Internal Audit Committee Meeting of the El Camino Hospital Board Thursday, August 21, 2014, 5:00 7:00 p.m. El Camino Hospital, Conference Room F, ground floor 2500
More informationBYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT Table of Contents ARTICLE I. NAME, AUTHORITY AND PURPOSE... 1 Section 1. Name... 1 Section 2. Authority... 1 Section 3. Purpose and Operating
More informationInfection Control and the Power of Clinical Data Integration
Infection Control and the Power of Clinical Data Integration Steven Savant RN, MSN, MBA, CPHQ Midas+ Solutions Consultant Dan Parker MBA, PMP Midas+ Product Management Objectives 1. Take a brief look at
More informationJACKSON COUNTY DEMOCRATIC COMMITTEE
JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This
More informationA registration sheet listing all attendees is on file in the Executive Office.
REGULAR BOARD MEETING NOVEMBER 28, 2018 4:00 P.M. The Regular meeting of the Board of Commissioners of the North Broward Hospital District was held at 4:00 p.m. on November 28, 2018 at Broward Health Corporate
More informationBREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.
BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,
More informationCOLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA
COLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA BYLAWS under the Health Professions Act Dated: March 24, 2006 Current version consolidated November 2015 CONTENTS Page Definitions... 1 PART 1 COLLEGE
More informationTHE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF
THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF Adopted August 27, 1998 by the Medical Staff of the The Adopted September 14, 1998 by the Board of Directors of the Authority Amendments approved
More informationMike Wymer CALL TO ORDER PLEDGE TO THE FLAG
MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner
More informationPaul Mueller shared the financials for the month of June, 2018.
SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: July 17, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia Kerens and
More informationReport of the Fitness to Practise Committee following an Inquiry held pursuant to Part 8 of the Medical Practitioners Act 2007
Report of the Fitness to Practise Committee following an Inquiry held pursuant to Part 8 of the Medical Practitioners Act 2007 Registered Medical Practitioner: Dr Mihai Anton Registration Number: 403606
More informationBoard of Light, Gas and Water Commissioners220 S. Main Street
Board of Light, Gas and Water Commissioners220 S. Main Street Board Meeting ~ Preliminary Agenda ~ Memphis, TN 38103 www.mlgw.com Thursday, July 17, 2014 1:30 PM Board Room INFORMATION FOR THE BENEFIT
More informationDIAL BEFORE YOU DIG VIC/TAS INCORPORATED
DIAL BEFORE YOU DIG VIC/TAS INCORPORATED CONSTITUTION AND STATEMENT OF RULES As Amended 23 November 2016 Associations Incorporation Reform Act 2012 TABLE OF CONTENTS Table of Contents 1 Name 1 2 Purposes
More informationMinutes Maricopa County Special Health Care District
Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 November 28, 2012 1:00 p.m. Present: Susan Gerard, Chair, District 3 Alice Lara,
More informationPaul Mueller shared the financials for the month of May, 2018.
SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: June 19, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Chris Haury, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia
More informationOPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS
OPERATIONS MANUAL POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS and ATTACHMENTS 1. Awards Program Guidelines - SD Federation of NARFE Chapters 2. Functions and Responsibilities
More informationMEDICAL STAFF FAIR HEARING PLAN
Stuart, Florida Last Amended October 25, 2012 Last reviewed in its entirety by Medical Staff Bylaws Committee: 2/07; 7/28/08; 7/14/10; 07/02/12; 7/16/14; 7/11/16 Revised: 5/24/01; 6/28/07; 10/25/12 Reformatted:
More informationBYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007
BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007 ARTICLE I Establishment, Definitions and Purposes Section 1.01. Establishment. The Ryan White Comprehensive
More informationGOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING
GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING Tuesday, May 8, 2018 Tranquillity High School 6052 S. Juanche Tranquillity, CA 93668 6:00 p.m. Open Session Board of Education
More informationSTANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification
STANDING RULES I. Adoption of Rules A. The Delegate Assembly shall adopt its own Standing Rules. B. The proposed Standing Rules given 30 days previous notice through the VOICE or the NSEA website shall
More informationMedical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN
Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN TABLE OF CONTENTS SECTION
More informationUniversity Medical Center of Southern Nevada Governing Board May 30, 2018
University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical
More informationAMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE
AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations
More informationGOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I
GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I Article I.1. Formation. Idaho Ambulatory Surgery Center
More informationStanding Rules of the National Education Association of the United States
of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the Credentials Committee
More informationMEDICAL STAFF BYLAWS. Part II: Investigations, Corrective Action, Hearing and Appeal Plan
MEDICAL STAFF BYLAWS Part II: Investigations, Corrective Action, Hearing and Appeal Plan Approval Date October 24, 2007 Effective Date January 1, 2008 Formal Review Date August 26, 2015 Amendments Approved:
More information21 USC 360i. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see
TITLE 21 - FOOD AND DRUGS CHAPTER 9 - FEDERAL FOOD, DRUG, AND COSMETIC ACT SUBCHAPTER V - DRUGS AND DEVICES Part A - Drugs and Devices 360i. Records and reports on devices (a) General rule Every person
More informationCOLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws
COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election
More informationTEXAS DRUG UTILIZATION REVIEW BOARD
1 OF 7 I) Authority The Texas Medicaid Drug Utilization Review (DUR) Board (Board) is established under the authority of Section 1927(g)(3) of the Social Security Act and Section 531.0736 of the Texas
More informationCONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated.
CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated. ARTICLE II - INCORPORATION The organization shall be incorporated. The
More informationHealth Advantage Network Participation Appeal Policy and Procedures
Health Advantage Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016, 2017, 2018, 2019 Health Advantage, P.O. Box 8069, Little Rock, Arkansas 72203-8069 All Rights
More informationStanding Rules of the National Education Association of the United States
Standing Rules of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the
More informationMIDWIFERY. The Midwifery Act. being
1 The Midwifery Act being Chapter M-14.1 of the Statutes of Saskatchewan, 1999 (effective February 23, 2007, except for subsections 7(2) to (5), sections 8 to 10, not yet proclaimed) as amended by the
More informationMETICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION
2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen
More informationUpdated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES
Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES OUTPATIENT PRESCRIPTION DRUG PROGRAM DRUG UTILIZATION REVIEW (DUR) BOARD BY-LAWS Legal Authority The Drug Utilization Review
More informationEAA Court Procedural Rules
EAA Court Procedural Rules April 2017 Except where inappropriate to the context, the masculine gender used in this Rules shall include the feminine. 1. Application of these Procedural Rules 1.1 These Procedural
More informationTHE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS
THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,
More informationAGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.
SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,
More informationBY-LAWS Adopted: June 17, 2013; Amended: December 2, 2016; May 4, 2018
BY-LAWS Adopted: June 17, 2013; Amended: December 2, 2016; May 4, 2018 BY-LAWS OF THE NEWFOUNDLAND AND LABRADOR ASSOCIATION OF SOCIAL WORKERS Note 1 These by-laws are made pursuant to Section 17 of An
More informationSENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:
HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED
More informationILLINOIS NURSES ASSOCIATION
ILLINOIS NURSES ASSOCIATION CONSTITUTION AND BYLAWS ARTICLES OF INCORPORATION as filed in the Office of the Secretary of State 1. The name of such corporation is the Illinois Nurses Association. 2. The
More informationCharter Audit and Finance Committee Time Warner Inc.
Charter Audit and Finance Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries) has adopted this
More informationCharter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate
Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control
More informationThe Chiropractic Act, 1994
1 CHIROPRACTIC, 1994 c. C-10.1 The Chiropractic Act, 1994 being Chapter C-10.1 of the Statutes of Saskatchewan, 1994 (effective January 1, 1995) as amended by the Statutes of Saskatchewan, 2004, c.l-16.1;
More informationBylaws of the Medical University Hospital Authority Board of Trustees
Bylaws of the Medical University Hospital Authority Board of Trustees 169 ASHLEY AVENUE CHARLESTON, SOUTH CAROLINA 29425 OCTOBER 9, 2015 TABLE OF CONTENTS FOREWORD...1 CENTRAL ADMINISTRATION ORGANIZATION...2
More informationPARAMEDICS. The Paramedics Act. being
1 PARAMEDICS c. P-0.1 The Paramedics Act being Chapter P-0.1* of The Statutes of Saskatchewan, 2007 (effective September 1, 2008; except section 54 effective April 1, 2007) as amended by the Statutes of
More informationBOARD GOVERNANCE, AUDIT AND COMPLIANCE MEETING AGENDA
BOARD GOVERNANCE, AUDIT AND COMPLIANCE MEETING AGENDA Thursday, January 17, 2013 6:00PM (Buffet Dinner for Committee Members & Invited Guests) 456 E. Grand Avenue, Escondido, CA 1 st Floor Conference Room
More informationPART 16 FOOD PROTECTION ACT
This copy of the Food Protection Act is not an official copy and is solely provided for the convenience of the user. Official copies of the statute are available from the Colorado General Assembly, Office
More informationALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS
Athletic Trainers Chapter 140 X 6 ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 140 X 6.01 140 X 6.02 140 X 6.03 140 X 6.04
More informationCity and County of San Francisco Page 1
City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London
More informationCorrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348
Corrective Action/Fair Hearing Plan For The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 April, 2001 June, 2002 May 2008 November 2011 November 29, 2012 TABLE OF CONTENTS
More informationSECTION 51 MANUAL FOR. Black Mountain Mining (Pty) Ltd ( BMM )
SECTION 51 MANUAL FOR Black Mountain Mining (Pty) Ltd ( BMM ) MANUAL PREPARED IN ACCORDANCE WITH SECTION 51 OF THE PROMOTION OF ACCESS TO INFORMATION ACT, NO. 2 OF 2000 ( THE ACT ) Update: December 2017
More informationThe Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)
The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com
More informationBYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA
BYLAWS OF THE CHILDREN'S HOSPITAL OF PHILADELPHIA Amended and Restated: Effective October 1, 1996 Amended: Effective March 1, 1998 Amended: Effective July 1, 1998 Amended: Effective January 1, 2001 Amended:
More informationH. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board.
AGENDA Inter-Neighborhood Council Organization (INCO) GENERAL MEMBERSHIP MEETING Wednesday, October 7, 2015 305 West Third Street Oxnard, CA 93030 7:00 P.M. Written materials relating to an item on this
More informationFLORIDA OSTEOPATHIC MEDICAL ASSOCIATION 2544 Blairstone Pines Drive Tallahassee, FL (O) (F)
FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION 2544 Blairstone Pines Drive Tallahassee, FL 32301 850-878-7364 (O) 850-942-7538 (F) From: Paul Seltzer, DO, Legislative Chairman Stephen R. Winn, Executive Director
More informationCITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA
CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA 65 Civic Avenue 5:30 pm PITTSBURG, CALIFORNIA March 3, 2003 CALL TO ORDER: Mayor Yvonne Beals CONVENE
More informationHEALTHCARE PROVIDER LIABILITY IN WEST VIRGINIA UPDATE ON THE LAW
HEALTHCARE PROVIDER LIABILITY IN WEST VIRGINIA UPDATE ON THE LAW 2015-2016 Medical Malpractice Claims in West Virginia The Medical Professional Liability Act (MPLA) West Virginia Code Section 55-7B-1 et
More informationNC General Statutes - Chapter 122C Article 5 1
Article 5. Procedure for Admission and Discharge of Clients. Part l. General Provisions. 122C-201. Declaration of policy. It is State policy to encourage voluntary admissions to facilities. It is further
More informationThe Assessment Management Agency Act
1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,
More informationOPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT
OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE
More informationREGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER
LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER BOARD OF DIRECTORS Thursday, August 30, 2018 at 1:00 pm Council Chambers,
More informationAMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL
More informationCommunity Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.
Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting 100 East San Marcos Blvd., Suite 350, San Marcos, CA 92069 1185 Calle Dulce, Chula Vista,
More informationHCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS
As amended and approved, effective on January 23, 2018 HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of HCA Healthcare, Inc. (the Company or HCA ) has adopted
More information